PRESSDALE GROUP LIMITED

03607108
72 ASHOVER ROAD OLD TUPTON CHESTERFIELD S42 6HJ

Documents

Documents
Date Category Description Pages
28 Apr 2017 accounts Annual Accounts 2 Buy now
29 Apr 2016 accounts Annual Accounts 8 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 officers Termination of appointment of director (Debbie Hutton) 1 Buy now
03 Feb 2014 officers Appointment of director (Mr Roger Ryan) 2 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
26 Apr 2013 accounts Annual Accounts 9 Buy now
28 Sep 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
28 Sep 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Sep 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
22 May 2012 officers Appointment of director (Mrs Debbie Hutton) 2 Buy now
22 May 2012 officers Appointment of director (Mrs Debbie Hutton) 2 Buy now
22 May 2012 officers Termination of appointment of director (Roger Ryan) 1 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
05 Sep 2011 annual-return Annual Return 3 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2011 officers Termination of appointment of director (Debbie Hutton) 1 Buy now
05 Sep 2011 officers Termination of appointment of secretary (Debbie Hutton) 1 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
29 Apr 2011 accounts Annual Accounts 5 Buy now
21 Oct 2010 annual-return Annual Return 14 Buy now
23 Mar 2010 accounts Annual Accounts 3 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2009 annual-return Annual Return 10 Buy now
14 Nov 2009 miscellaneous Miscellaneous 1 Buy now
14 Nov 2009 officers Termination of appointment of director (Jeanne Ryan) 1 Buy now
11 Jul 2009 accounts Annual Accounts 4 Buy now
04 Nov 2008 officers Appointment terminated secretary jeanne ryan 1 Buy now
04 Nov 2008 annual-return Return made up to 30/07/08; full list of members 8 Buy now
22 May 2008 accounts Annual Accounts 3 Buy now
03 Nov 2007 annual-return Return made up to 30/07/07; no change of members 8 Buy now
07 Jun 2007 accounts Annual Accounts 9 Buy now
22 May 2007 officers New secretary appointed;new director appointed 2 Buy now
22 May 2007 officers Director resigned 1 Buy now
18 Oct 2006 annual-return Return made up to 30/07/06; full list of members 7 Buy now
11 Oct 2006 accounts Annual Accounts 9 Buy now
19 Jul 2006 address Registered office changed on 19/07/06 from: m g walker & co LTD 8 nottingham drive wingerworth chesterfield S42 6ND 1 Buy now
30 Jan 2006 accounts Amended Accounts 9 Buy now
12 Jan 2006 accounts Annual Accounts 10 Buy now
14 Nov 2005 resolution Resolution 1 Buy now
14 Nov 2005 capital Conve 31/10/05 1 Buy now
10 Nov 2005 annual-return Return made up to 30/07/05; full list of members 7 Buy now
13 Dec 2004 annual-return Return made up to 30/07/04; full list of members 7 Buy now
15 Oct 2004 accounts Annual Accounts 10 Buy now
02 Jul 2004 accounts Annual Accounts 10 Buy now
23 Sep 2003 annual-return Return made up to 30/07/03; full list of members 7 Buy now
22 Jan 2003 address Registered office changed on 22/01/03 from: 47 clarence road chesterfield derbyshire S40 1LQ 1 Buy now
14 Nov 2002 annual-return Return made up to 30/07/02; full list of members 7 Buy now
05 Jun 2002 accounts Annual Accounts 10 Buy now
06 Dec 2001 annual-return Return made up to 30/07/01; full list of members 7 Buy now
26 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2001 capital Ad 04/09/01--------- £ si 39998@1=39998 £ ic 2/40000 2 Buy now
25 Sep 2001 resolution Resolution 1 Buy now
25 Sep 2001 capital £ nc 100/999100 04/09/01 1 Buy now
04 May 2001 accounts Annual Accounts 10 Buy now
22 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
28 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2000 mortgage Particulars of mortgage/charge 5 Buy now
07 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2000 officers Secretary resigned;director resigned 1 Buy now
18 Aug 2000 annual-return Return made up to 30/07/00; full list of members 6 Buy now
11 Aug 2000 accounts Annual Accounts 11 Buy now
14 Oct 1999 annual-return Return made up to 30/07/99; full list of members 6 Buy now
22 Sep 1998 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 1998 officers New secretary appointed;new director appointed 2 Buy now
12 Aug 1998 officers New director appointed 2 Buy now
10 Aug 1998 address Registered office changed on 10/08/98 from: keith bradshaw & co 84 saltergate chesterfield derbyshire 1 Buy now
06 Aug 1998 officers Secretary resigned 1 Buy now
06 Aug 1998 officers Director resigned 1 Buy now
06 Aug 1998 address Registered office changed on 06/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
30 Jul 1998 incorporation Incorporation Company 7 Buy now